SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, May 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, March 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 24th, November 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 44 Church Meadows Great Broughton Cockermouth Cumbria CA13 0LF England on 8th November 2021 to 3 Woodland Grange Dovenby Cockermouth CA13 0PJ
filed on: 8th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th July 2021
filed on: 9th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 16th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2020
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 16th, January 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2019
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 20th, February 2019
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 15th February 2019 director's details were changed
filed on: 15th, February 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On 15th February 2019 secretary's details were changed
filed on: 15th, February 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 15th February 2019
filed on: 15th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Stanley Villas South Street Cockermouth Cumbria CA13 9RB on 15th February 2019 to 44 Church Meadows Great Broughton Cockermouth Cumbria CA13 0LF
filed on: 15th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th July 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 18th, January 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2016
filed on: 12th, January 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th July 2016
filed on: 14th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 1st, February 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th July 2015
filed on: 9th, July 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 16th, December 2014
|
accounts |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 25th November 2014: 11.00 GBP
filed on: 9th, December 2014
|
capital |
Free Download
(3 pages)
|
CH03 |
On 12th March 2014 secretary's details were changed
filed on: 25th, November 2014
|
officers |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 9th, July 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th July 2014
filed on: 9th, July 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th July 2014
filed on: 9th, July 2014
|
annual return |
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 9th, July 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17a Towers Lane Cockermouth Cumbria CA13 9EA England on 12th March 2014
filed on: 12th, March 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 14th, January 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 96 High Brigham Brigham Cockermouth Cumbria CA13 0TJ England on 21st November 2013
filed on: 21st, November 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th November 2013
filed on: 20th, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th July 2013
filed on: 2nd, August 2013
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 9th, July 2012
|
incorporation |
Free Download
(32 pages)
|